Manchester
M2 4DN
Secretary Name | Mrs Emma Jane Shale |
---|---|
Status | Closed |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
Director Name | Mrs Emma Jane Shale |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
Registered Address | Northern Assurance Building 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Emma Jane Shale 50.00% Ordinary |
---|---|
1 at £1 | Julian Alex Shale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Registered office address changed from 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX England to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 30 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (3 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 March 2016 | Director's details changed for Mrs Emma Jane Shale on 6 November 2015 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Ninety Degrees Design & Marketing Limited First Floor, 80 Mosley Street Manchester Greater Manchester M2 3FX to 80 Mosley Street 6th Floor, Suite 6a Manchester M2 3FX on 10 March 2016 (1 page) |
10 March 2016 | Director's details changed for Mrs Emma Jane Shale on 6 November 2015 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 September 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
17 September 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages) |
10 March 2015 | Director's details changed for Emma Jane Lambourne on 2 May 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
4 June 2014 | Appointment of Emma Jane Lambourne as a director (3 pages) |
4 June 2014 | Appointment of Emma Jane Lambourne as a director (3 pages) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|